MORAVIAN SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
3 officers / 24 resignations

BARRETT, Carl John

Correspondence address
5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW
Role ACTIVE
director
Date of birth
December 1996
Appointed on
1 November 2021
Nationality
British
Occupation
Company Director

SHARKEY, Gann

Correspondence address
86 Jermyn Street, London, England, SW1Y 6AW
Role ACTIVE
director
Date of birth
September 1962
Appointed on
20 October 2020
Resigned on
1 November 2021
Nationality
British
Occupation
Company Director

ASHDOWN SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, ENGLAND, SW1Y 6AW
Role ACTIVE
Secretary
Appointed on
20 October 2020
Nationality
BRITISH

JUER, Caterina Musgrave

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1983
Appointed on
22 May 2020
Resigned on
20 October 2020
Nationality
British,Italian
Occupation
Senior Manager

Average house price in the postcode SW1Y 4LB £3,510,000

MASSON, SUNIL

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
24 January 2019
Resigned on
20 October 2020
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW1Y 4LB £3,510,000

SCHROEDER, EUGENIA VICTORIA

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
September 1980
Appointed on
28 June 2017
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
RELATIONSHIP MANAGER

Average house price in the postcode SW1Y 4LB £3,510,000

RUDGE, David

Correspondence address
3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
January 1970
Appointed on
28 June 2017
Resigned on
24 January 2019
Nationality
English
Occupation
Director

Average house price in the postcode SW1Y 4LB £3,510,000

HAWES, WILLIAM ROBERT

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
14 February 2014
Resigned on
28 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

ACCOMPLISH CORPORATE SERVICES LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Appointed on
14 February 2014
Resigned on
28 June 2017
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

ACCOMPLISH SECRETARIES LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Secretary
Appointed on
14 February 2014
Resigned on
20 October 2020
Nationality
BRITISH

Average house price in the postcode SW1Y 4LB £3,510,000

WIGMORE SECRETARIES LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Secretary
Appointed on
13 September 2013
Resigned on
14 February 2014
Nationality
BRITISH

Average house price in the postcode NW3 5JJ £716,000

LANDMAN, ZENAH

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
December 1927
Appointed on
13 September 2013
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 5JJ £716,000

ETA DIRECTORS LIMITED

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Appointed on
13 September 2013
Resigned on
14 February 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NW3 5JJ £716,000

LANDMAN, ZENAH

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Role RESIGNED
Director
Date of birth
December 1927
Appointed on
1 August 2010
Resigned on
13 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 5JJ £716,000

ETA DIRECTORS LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, W1U 2HA
Role RESIGNED
Director
Appointed on
1 December 2003
Resigned on
13 September 2013
Nationality
BRITISH
Occupation
CORPORATE BODY

ETA DIRECTORS LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, W1U 2HA
Role RESIGNED
Director
Appointed on
10 December 2001
Resigned on
1 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WIGMORE DIRECTORS LIMITED

Correspondence address
66 WIGMORE STREET, LONDON, W1U 2HQ
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
23 October 2000
Resigned on
10 December 2001
Nationality
BRITISH
Occupation
LIMITED COMPANY

WIGMORE SECRETARIES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, W1U 2HA
Role RESIGNED
Nominee Secretary
Appointed on
23 October 2000
Resigned on
13 September 2013

GARDIOL, ALAIN

Correspondence address
1 CH. JEAN LOUIS DE BON, LAUSANNE, SWITZERLAND, 1006
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
1 July 1996
Resigned on
23 October 2000
Nationality
SWISS
Occupation
COMPANY DIRECTOR

CUENDET, ANDRE

Correspondence address
12 CHEMIN DE CHAMP FLEURY, SEZENOVE, 1233 BERNEX, SWITZERLAND
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
1 July 1996
Resigned on
23 October 2000
Nationality
SWISS
Occupation
LAWYER

DOBSON, ALAISTAIR GRAHAM

Correspondence address
AU BOCHAF, VUFFLENS LE CHATEAU, CHIGNY, SWITZERLAND
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
1 July 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SELKIRK SERVICES LIMITED

Correspondence address
FIRST FLOOR EURO CANADIAN CENTRE, MARLBOROUGH STREET, NASSAU, BAHAMAS
Role RESIGNED
Secretary
Appointed on
1 July 1996
Resigned on
23 October 2000
Nationality
BRITISH

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
19 November 1993
Resigned on
19 November 1993

Average house price in the postcode NW8 8EP £749,000

CROSHAW, BELINDA

Correspondence address
THE AVENUE, SARK, GUERNSEY, CHANNEL ISLANDS, GY9 0SB
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
19 November 1993
Resigned on
21 July 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, AVON, BS1 6JS
Role RESIGNED
Nominee Secretary
Appointed on
19 November 1993
Resigned on
23 October 2000

Average house price in the postcode BS1 6JS £33,478,000

CROSHAW, PHILIP MARK

Correspondence address
THE AVENUE, SARK, GUERNSEY, CHANNEL ISLANDS, GY9 0SB
Role RESIGNED
Nominee Director
Appointed on
19 November 1993
Resigned on
1 July 1996

GARVEY, TIMOTHY PATRICK

Correspondence address
NEWSTEAD VICARAGE LANE, BOWDON, ALTRINCHAM, CHESHIRE, WA14 3AT
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
19 November 1993
Resigned on
21 July 1995
Nationality
BRITISH
Occupation
DOCTOR

Average house price in the postcode WA14 3AT £1,070,000


More Company Information